Advanced company searchLink opens in new window

BROUGHTON HOUSE MANAGEMENT COMPANY LIMITED

Company number 05208446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Feb 2016 CH01 Director's details changed for Matthew James Burdon on 1 February 2016
19 Feb 2016 CH01 Director's details changed for Paul Michael Chambers on 1 February 2016
08 Sep 2015 AR01 Annual return made up to 17 August 2015 no member list
17 Aug 2015 AP03 Appointment of Mr Richard Mcdonald as a secretary on 17 August 2015
20 Jul 2015 AD01 Registered office address changed from Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS to C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 20 July 2015
13 Apr 2015 TM02 Termination of appointment of Living City Asset Management Ltd as a secretary on 10 April 2015
03 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Sep 2014 AD01 Registered office address changed from Livingcity Centre 10 Urling Street Manchester M12 6FS to Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS on 19 September 2014
16 Sep 2014 AR01 Annual return made up to 17 August 2014 no member list
16 Sep 2014 AD01 Registered office address changed from 111 West Street Sheffield South Yorkshire S1 4EQ to Livingcity Centre 10 Urling Street Manchester M12 6FS on 16 September 2014
15 Sep 2014 CH01 Director's details changed for Paul Michael Chambers on 17 August 2014
15 Sep 2014 CH01 Director's details changed for Matthew James Burdon on 17 August 2014
02 Jun 2014 TM01 Termination of appointment of Maz Iqbal as a director
01 May 2014 AA Accounts for a dormant company made up to 31 August 2013
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2014 AR01 Annual return made up to 17 August 2013
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
14 Nov 2012 AR01 Annual return made up to 17 August 2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Feb 2012 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 7 February 2012
11 Jan 2012 TM02 Termination of appointment of The Mcdonald Partnership as a secretary